Company NameGreater Manchester Wellbeing Consortium Ltd.
Company StatusDissolved
Company Number07410826
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameGreater Manchester Health And Wellbeing Consortium Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Margaret Jean Brade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCommonweal 56 Wellington Street
Stockport
Greater Manchester
SK1 3AQ
Director NameNeil Ratcliffe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleProcurement And Market Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Innovation Forum Salford University B
Frederick Road
Salford
Greater Manchester
M6 6FP
Director NameMr Alexander Kay Whinnom
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater Manchester Cvo St Thomas Rectory
Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NamePriti Butler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 30 December 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater Manches Cvo St Thomas Centre
Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMr Stephen John Goslyn
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 30 December 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreater Manches Cvo St Thomas Centre
Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
Director NameMrs Pamela Sue Ball
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleChief Officer
Country of ResidenceEngland
Correspondence AddressWigan & Leigh Cvs 93 Church Street
Leigh
Greater Manchester
WN7 1AZ
Director NameMs Elaine Margaret Dixon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zion Centre 339 Stretford Road
Stretford Road
Hulme
Manchester
L14 1PG
Director NameCatherine Lynne Elliot
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSalford Cvs The Old Town Hall Off Irwell Place
Eccles
Salford
Greater Manchester
M30 0FN
Director NameMr Warren Edward Heppolette
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 212 Innovation Forum Salford University Busin
Frederick Road
Salford
Greater Manchester
M6 6FP
Director NameMr Stephen Clifford Little
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Redwood
Westhoughton
Bolton
Greater Manchester
BL5 2RU
Director NameMr Anthony John Okotie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address131 Katherine Street
Ashton-Under-Lyne
Greater Manchester
OL6 7AW
Director NameMr Paul David Parlby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCrossroads Care The Old Town Hall Off Irwell Place
Eccles
Salford
Greater Manchester
M30 0EJ
Director NameMrs Caroline Ann Savage
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 October 2013)
RoleStrategic Development Manager
Country of ResidenceEngland
Correspondence AddressSt Thomas Centre Ardwick Green North
Manchester
M12 6FZ

Location

Registered AddressGreater Manches Cvo St Thomas Centre
Ardwick Green North
Manchester
Greater Manchester
M12 6FZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
3 September 2014Application to strike the company off the register (3 pages)
13 December 2013Annual return made up to 18 October 2013 no member list (6 pages)
13 December 2013Termination of appointment of a director (1 page)
13 December 2013Termination of appointment of a director (1 page)
13 December 2013Termination of appointment of Pamela Sue Ball as a director on 29 October 2013 (1 page)
13 December 2013Termination of appointment of Elaine Margaret Dixon as a director on 29 October 2013 (1 page)
13 December 2013Termination of appointment of Caroline Ann Savage as a director on 29 October 2013 (1 page)
13 December 2013Termination of appointment of a director (1 page)
12 December 2013Termination of appointment of Anthony John Okotie as a director on 29 October 2013 (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
28 November 2012Annual return made up to 18 October 2012 no member list (11 pages)
27 November 2012Termination of appointment of Warren Edward Heppolette as a director on 20 November 2012 (1 page)
13 July 2012Termination of appointment of Catherine Lynne Elliot as a director on 27 March 2012 (1 page)
13 July 2012Accounts made up to 31 October 2011 (2 pages)
13 July 2012Appointment of Priti Butler as a director on 27 March 2012 (2 pages)
13 July 2012Termination of appointment of Paul David Parlby as a director on 27 March 2012 (1 page)
13 July 2012Appointment of Steven Goslyn as a director on 27 March 2012 (2 pages)
3 February 2012Statement of company's objects (2 pages)
3 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(34 pages)
27 January 2012Company name changed greater manchester health and wellbeing consortium LIMITED\certificate issued on 27/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-17
(3 pages)
13 December 2011Director's details changed for Catherine Lynne Elliot on 1 August 2011 (2 pages)
13 December 2011Director's details changed for Pamela Sue Ball on 1 August 2011 (2 pages)
13 December 2011Director's details changed for Catherine Lynne Elliot on 1 August 2011 (2 pages)
13 December 2011Director's details changed for Pamela Sue Ball on 1 August 2011 (2 pages)
1 November 2011Annual return made up to 18 October 2011 no member list (11 pages)
12 July 2011Appointment of Mrs Caroline Ann Savage as a director (3 pages)
6 July 2011Termination of appointment of Stephen Little as a director (2 pages)
18 October 2010Incorporation (57 pages)